Entity Name: | REBEL CORP GLOBAL |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REBEL CORP GLOBAL is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (6 months ago) |
Document Number: | P17000044564 |
FEI/EIN Number |
82-1607041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1257 Radiant St., Reunion, FL, 34747, US |
Mail Address: | 1257 Radiant St., Reunion, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYORAL JASON F | Chief Executive Officer | 1257 Radiant St., Reunion, FL, 34747 |
MAYORAL JASON F | Agent | 1257 Radiant St., Reunion, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 1257 Radiant St., Reunion, FL 34747 | - |
REINSTATEMENT | 2024-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 1257 Radiant St., Reunion, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2024-10-17 | 1257 Radiant St., Reunion, FL 34747 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | MAYORAL, JASON F | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000088508 | ACTIVE | 1000000978299 | OSCEOLA | 2024-01-29 | 2034-02-14 | $ 864.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
REINSTATEMENT | 2023-05-06 |
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-09-14 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2017-10-26 |
Domestic Profit | 2017-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7202058408 | 2021-02-11 | 0491 | PPS | 14746 Black Cherry Trl, Winter Garden, FL, 34787-6274 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State